Advanced company searchLink opens in new window

STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED

Company number 10514962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
24 Nov 2023 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023
13 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
02 Dec 2021 MR01 Registration of charge 105149620004, created on 16 November 2021
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 TM01 Termination of appointment of Spencer Selwyn Price as a director on 23 June 2020
08 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Aug 2020 MR01 Registration of charge 105149620003, created on 21 August 2020
13 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
28 Jul 2017 AD01 Registered office address changed from Suite 103, Qc30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 July 2017
24 Apr 2017 MR01 Registration of charge 105149620002, created on 21 April 2017
24 Apr 2017 MR01 Registration of charge 105149620001, created on 21 April 2017
14 Feb 2017 TM01 Termination of appointment of Philip James Albery as a director on 14 February 2017